Company NameEURO Shred Limited
Company StatusDissolved
Company Number02566187
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameStatuscity Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Kenneth Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Director NameMr Terence Arthur Prickett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Secretary NameMr Terence Arthur Prickett
NationalityBritish
StatusClosed
Appointed23 June 2009(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Director NameCarole Janet Hathaway
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Green Road
Headington
Oxford
Oxfordshire
OX3 8LA
Director NameFatemeh Hathaway
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address44 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameFrederick David Hathaway
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Green Road
Headington
Oxford
Oxfordshire
OX3 8LA
Director NameTerence Reginald Hathaway
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address44 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Secretary NameCarole Janet Hathaway
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Green Road
Headington
Oxford
Oxfordshire
OX3 8LA

Contact

Websitemobileshreddinguk.com
Telephone0800 2922130
Telephone regionFreephone

Location

Registered AddressThe Old Church
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr Neil Kenneth Archer
50.00%
Ordinary
250 at £1Mr Terrence Arthur Prickett
50.00%
Ordinary

Financials

Year2014
Net Worth£40,367
Cash£11,027
Current Liabilities£64,186

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 May 2017Delivered on: 19 May 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
30 May 2014Delivered on: 13 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Satisfaction of charge 025661870002 in full (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Registration of charge 025661870002, created on 17 May 2017 (17 pages)
19 May 2017Registration of charge 025661870002, created on 17 May 2017 (17 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 February 2017Satisfaction of charge 025661870001 in full (4 pages)
8 February 2017Satisfaction of charge 025661870001 in full (4 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(4 pages)
13 June 2014Registration of charge 025661870001 (24 pages)
13 June 2014Registration of charge 025661870001 (24 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page)
6 December 2011Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page)
6 December 2011Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page)
7 December 2010Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page)
7 December 2010Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page)
19 January 2010Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 July 2009Director appointed mr terence arthur prickett (1 page)
14 July 2009Secretary appointed mr terence arthur prickett (1 page)
14 July 2009Secretary appointed mr terence arthur prickett (1 page)
14 July 2009Director appointed mr terence arthur prickett (1 page)
13 July 2009Appointment terminated director carole hathaway (1 page)
13 July 2009Appointment terminated director frederick hathaway (1 page)
13 July 2009Appointment terminated director carole hathaway (1 page)
13 July 2009Appointment terminated director frederick hathaway (1 page)
13 July 2009Appointment terminated secretary carole hathaway (1 page)
13 July 2009Appointment terminated secretary carole hathaway (1 page)
7 July 2009Director appointed mr neil kenneth archer (1 page)
7 July 2009Director appointed mr neil kenneth archer (1 page)
17 June 2009Registered office changed on 17/06/2009 from 2 old bath road newbury berkshire RG14 1QL (1 page)
17 June 2009Registered office changed on 17/06/2009 from 2 old bath road newbury berkshire RG14 1QL (1 page)
5 January 2009Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE (1 page)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE (1 page)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
2 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 December 2005Return made up to 06/12/05; full list of members (7 pages)
29 December 2005Return made up to 06/12/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
17 June 2005Registered office changed on 17/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
17 June 2005Registered office changed on 17/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
21 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 January 2004Return made up to 06/12/03; full list of members (7 pages)
8 January 2004Return made up to 06/12/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 December 2001Return made up to 06/12/01; full list of members (6 pages)
20 December 2001Return made up to 06/12/01; full list of members (6 pages)
30 January 2001Return made up to 06/12/00; full list of members (6 pages)
30 January 2001Return made up to 06/12/00; full list of members (6 pages)
15 January 2001Full accounts made up to 30 April 2000 (9 pages)
15 January 2001Full accounts made up to 30 April 2000 (9 pages)
15 March 2000Return made up to 06/12/99; full list of members (6 pages)
15 March 2000Return made up to 06/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 30 April 1999 (9 pages)
24 December 1999Full accounts made up to 30 April 1999 (9 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: 70 green road headington oxford OX3 8LA (1 page)
5 June 1999Registered office changed on 05/06/99 from: 70 green road headington oxford OX3 8LA (1 page)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
24 August 1998Full accounts made up to 30 April 1998 (11 pages)
24 August 1998Full accounts made up to 30 April 1998 (11 pages)
19 August 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 August 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
4 June 1998£ ic 1000/500 30/04/98 £ sr 500@1=500 (1 page)
4 June 1998£ ic 1000/500 30/04/98 £ sr 500@1=500 (1 page)
28 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Return made up to 06/12/97; full list of members (6 pages)
11 January 1998Return made up to 06/12/97; full list of members (6 pages)
13 December 1996Return made up to 06/12/96; no change of members (4 pages)
13 December 1996Return made up to 06/12/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 February 1996Return made up to 06/12/95; no change of members (4 pages)
15 February 1996Return made up to 06/12/95; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 August 1993882R allot 040191 already filed (2 pages)
19 August 1993882R allot 040191 already filed (2 pages)
27 February 1991Memorandum and Articles of Association (7 pages)
27 February 1991Memorandum and Articles of Association (7 pages)
22 February 1991Director resigned;new director appointed (2 pages)
22 February 1991Director resigned;new director appointed (2 pages)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1991Company name changed\certificate issued on 15/02/91 (2 pages)
15 February 1991Company name changed\certificate issued on 15/02/91 (2 pages)
6 December 1990Incorporation (9 pages)
6 December 1990Incorporation (9 pages)